ENAT SURGICAL SUPPLY, INC.

Name: | ENAT SURGICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2010 (15 years ago) |
Entity Number: | 3935329 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-743-8300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENAT SURGICAL SUPPLY, INC. | DOS Process Agent | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
DAVID NISANOV | Chief Executive Officer | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1351578-DCA | Active | Business | 2010-04-25 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2018-07-25 | 2024-09-06 | Address | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2018-07-25 | 2024-09-06 | Address | 1805 GRAVESEND NECK RD FL 1, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2017-01-30 | 2018-07-25 | Address | 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2012-07-06 | 2018-07-25 | Address | 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906002824 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220908002011 | 2022-09-08 | BIENNIAL STATEMENT | 2022-04-01 |
201217060450 | 2020-12-17 | BIENNIAL STATEMENT | 2020-04-01 |
180725006306 | 2018-07-25 | BIENNIAL STATEMENT | 2018-04-01 |
170130002043 | 2017-01-30 | AMENDMENT TO BIENNIAL STATEMENT | 2016-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576920 | RENEWAL | INVOICED | 2023-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
3314023 | RENEWAL | INVOICED | 2021-03-31 | 200 | Dealer in Products for the Disabled License Renewal |
2959009 | RENEWAL | INVOICED | 2019-01-08 | 200 | Dealer in Products for the Disabled License Renewal |
2561391 | RENEWAL | INVOICED | 2017-02-27 | 200 | Dealer in Products for the Disabled License Renewal |
2026248 | LICENSEDOC15 | INVOICED | 2015-03-24 | 15 | License Document Replacement |
1994955 | RENEWAL | INVOICED | 2015-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
1046256 | RENEWAL | INVOICED | 2013-03-05 | 200 | Dealer in Products for the Disabled License Renewal |
1046257 | RENEWAL | INVOICED | 2011-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
130371 | LL VIO | INVOICED | 2010-12-01 | 150 | LL - License Violation |
129288 | LL VIO | INVOICED | 2010-11-16 | 100 | LL - License Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State